Advanced company searchLink opens in new window

TMI FINANCIAL SERVICES LTD

Company number 11463158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2020 DS01 Application to strike the company off the register
01 May 2020 AA Accounts for a dormant company made up to 31 July 2019
09 Oct 2019 CS01 Confirmation statement made on 12 July 2019 with updates
09 Oct 2019 AD01 Registered office address changed from 27 Avocet Gardens Stowmarket IP14 5UF England to 27 Avocet Gardens Stowmarket IP14 5UF on 9 October 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
10 Sep 2019 PSC07 Cessation of Zara Mikayla Jenkins as a person with significant control on 10 September 2019
06 Sep 2019 AP01 Appointment of Mr Kim Allen Fraser as a director on 6 September 2019
06 Sep 2019 AP01 Appointment of Mr Emmanuel Tetteh Addy as a director on 6 September 2019
06 Sep 2019 AP01 Appointment of Mr Huw David Jenkins as a director on 6 September 2019
06 Sep 2019 TM02 Termination of appointment of Zara Mikayla Jenkins as a secretary on 6 September 2019
06 Sep 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Avocet Gardens Stowmarket IP14 5UF on 6 September 2019
06 Sep 2019 AP01 Appointment of Mr Babajide Adetokunbo Akindele as a director on 6 September 2019
06 Sep 2019 TM01 Termination of appointment of Zara Mikayla Jenkins as a director on 6 September 2019
07 Oct 2018 PSC01 Notification of John Jenkins as a person with significant control on 7 October 2018
07 Oct 2018 PSC04 Change of details for Zara Mikayla Jenkins as a person with significant control on 7 October 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 1.49
25 Sep 2018 SH02 Sub-division of shares on 13 September 2018
08 Sep 2018 PSC04 Change of details for Mrs Zara Mikayla Jenkins as a person with significant control on 7 September 2018
13 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-13
  • GBP 1